Kalemore Ltd was founded on 23 January 2007, it's status is listed as "Active". There are 4 directors listed for this organisation at Companies House. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JANJUA, Huma Mehboob | 11 October 2017 | - | 1 |
JANJUA, Rehan Yusuf | 11 October 2017 | - | 1 |
BOTTOM, Claire Elizabeth | 24 February 2007 | 11 October 2017 | 1 |
BOTTOM, Patrick Jeremy | 24 February 2007 | 11 October 2017 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Patrick Jeremy Bottom/
1961-03 |
Individual person with significant control |
British/
United Kingdom |
|
Mrs Claire Elizabeth Bottom/
1963-03 |
Individual person with significant control |
British/
United Kingdom |
|
Mr Rehan Yusuf Janjua/
1986-08 |
Individual person with significant control |
British/
England |
|
Mrs Huma Mehboob Janjua/
1986-05 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 February 2019 | |
AA - Annual Accounts | 31 December 2018 | |
CS01 - N/A | 07 February 2018 | |
AA - Annual Accounts | 11 December 2017 | |
AD01 - Change of registered office address | 06 December 2017 | |
AD01 - Change of registered office address | 19 October 2017 | |
PSC07 - N/A | 19 October 2017 | |
PSC01 - N/A | 19 October 2017 | |
PSC07 - N/A | 19 October 2017 | |
PSC01 - N/A | 19 October 2017 | |
TM01 - Termination of appointment of director | 19 October 2017 | |
TM01 - Termination of appointment of director | 19 October 2017 | |
TM02 - Termination of appointment of secretary | 19 October 2017 | |
AP01 - Appointment of director | 19 October 2017 | |
AP01 - Appointment of director | 19 October 2017 | |
MR01 - N/A | 12 October 2017 | |
MR01 - N/A | 12 October 2017 | |
MR01 - N/A | 12 October 2017 | |
PSC04 - N/A | 30 August 2017 | |
PSC04 - N/A | 30 August 2017 | |
CS01 - N/A | 31 January 2017 | |
AA - Annual Accounts | 29 July 2016 | |
AR01 - Annual Return | 08 February 2016 | |
AA - Annual Accounts | 25 September 2015 | |
AR01 - Annual Return | 05 February 2015 | |
CH01 - Change of particulars for director | 05 February 2015 | |
CH01 - Change of particulars for director | 05 February 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 04 February 2014 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 04 February 2013 | |
AA - Annual Accounts | 12 October 2012 | |
AR01 - Annual Return | 01 February 2012 | |
AA - Annual Accounts | 11 October 2011 | |
AD01 - Change of registered office address | 01 September 2011 | |
AR01 - Annual Return | 07 February 2011 | |
AA - Annual Accounts | 21 October 2010 | |
AR01 - Annual Return | 29 January 2010 | |
AA - Annual Accounts | 12 August 2009 | |
363a - Annual Return | 29 January 2009 | |
AA - Annual Accounts | 11 September 2008 | |
363a - Annual Return | 07 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 April 2007 | |
225 - Change of Accounting Reference Date | 23 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 March 2007 | |
288a - Notice of appointment of directors or secretaries | 23 March 2007 | |
288a - Notice of appointment of directors or secretaries | 23 March 2007 | |
287 - Change in situation or address of Registered Office | 31 January 2007 | |
288b - Notice of resignation of directors or secretaries | 31 January 2007 | |
288b - Notice of resignation of directors or secretaries | 31 January 2007 | |
NEWINC - New incorporation documents | 23 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 October 2017 | Outstanding |
N/A |
A registered charge | 11 October 2017 | Outstanding |
N/A |
A registered charge | 11 October 2017 | Outstanding |
N/A |